Background WavePink WaveYellow Wave

LONDON TEACHING SUPPLY LTD (06588754)

LONDON TEACHING SUPPLY LTD (06588754) is an active UK company. incorporated on 9 May 2008. with registered office in Liverpool. The company operates in the Education sector, engaged in general secondary education. LONDON TEACHING SUPPLY LTD has been registered for 17 years. Current directors include CURRIE, William Christopher.

Company Number
06588754
Status
active
Type
ltd
Incorporated
9 May 2008
Age
17 years
Address
3rd Floor Castle Chambers, Liverpool, L2 9SH
Industry Sector
Education
Business Activity
General secondary education
Directors
CURRIE, William Christopher
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON TEACHING SUPPLY LTD

LONDON TEACHING SUPPLY LTD is an active company incorporated on 9 May 2008 with the registered office located in Liverpool. The company operates in the Education sector, specifically engaged in general secondary education. LONDON TEACHING SUPPLY LTD was registered 17 years ago.(SIC: 85310)

Status

active

Active since 17 years ago

Company No

06588754

LTD Company

Age

17 Years

Incorporated 9 May 2008

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

LONDONTEACHINGSUPPLY LTD
From: 9 May 2008To: 16 October 2008
Contact
Address

3rd Floor Castle Chambers 43 Castle Street Liverpool, L2 9SH,

Previous Addresses

40 Stoke Road Linslade Leighton Buzzard Bedfordshire LU7 2SP England
From: 17 July 2014To: 16 March 2015
26 Broomhill Road Woodford Green Essex IG8 9HA
From: 9 May 2008To: 17 July 2014
Timeline

14 key events • 2008 - 2016

Funding Officers Ownership
Company Founded
May 08
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Sept 11
Loan Cleared
Aug 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Jan 16
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

CURRIE, Catherine Emma, Mrs.

Active
43 Castle Street, LiverpoolL2 9SH
Secretary
Appointed 13 Nov 2015

CURRIE, William Christopher

Active
43 Castle Street, LiverpoolL2 9SH
Born February 1962
Director
Appointed 22 Oct 2014

BANKS, Eddi Gray

Resigned
43 Castle Street, LiverpoolL2 9SH
Secretary
Appointed 09 May 2008
Resigned 13 Nov 2015

BANKS, Eddi Gray

Resigned
Broomhill Road, Woodford GreenIG89HA
Born April 1947
Director
Appointed 31 Mar 2010
Resigned 31 Mar 2010

BANKS, Eddi Gray

Resigned
Stoke Road, Leighton BuzzardLU7 2SP
Born April 1947
Director
Appointed 22 Jan 2010
Resigned 14 Jan 2016

BANKS, Edward

Resigned
Stoke Road, Leighton BuzzardLU7 2SP
Born October 1943
Director
Appointed 25 Jul 2011
Resigned 22 Oct 2014

BURKE, Michael

Resigned
Broomhill Road, Woodford GreenIG8 9HA
Born April 1949
Director
Appointed 09 May 2008
Resigned 22 Oct 2014

ROCHFORD, Diane

Resigned
Johnston Road, Woodford GreenIG8 0XA
Born January 1959
Director
Appointed 31 Mar 2010
Resigned 31 Mar 2010

ROCHFORD, Diane Mary

Resigned
Broomhill Road, Woodford GreenIG8 9HA
Born January 1959
Director
Appointed 22 Jan 2010
Resigned 22 Oct 2014

Persons with significant control

1

43 Castle Street, LiverpoolL2 9SH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
14 May 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
5 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 December 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Change Person Secretary Company With Change Date
15 May 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
16 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2014
AP01Appointment of Director
Resolution
26 November 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
14 August 2014
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
17 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Change Person Secretary Company With Change Date
2 April 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Termination Director Company With Name
27 September 2010
TM01Termination of Director
Termination Director Company With Name
27 September 2010
TM01Termination of Director
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
12 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 February 2010
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Legacy
1 November 2008
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
16 October 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 August 2008
288cChange of Particulars
Incorporation Company
9 May 2008
NEWINCIncorporation